Name: | R. STUTZMANN & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1930 (95 years ago) |
Date of dissolution: | 03 Jan 2002 |
Entity Number: | 38702 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 4126 NORLAND AVENUE, BURNABY, BRITISH COLUMBIA, Canada, V5G3S-8 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JEFFREY C CASHNER | Chief Executive Officer | 3205 WEST DAVIS, STE 200-A, CONROE, TX, United States, 77304 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-10 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-04-06 | 2000-04-19 | Address | 224 - 39 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
1994-04-06 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1960-06-10 | 1994-04-06 | Address | 237-25 JAMAICA AVE., QUEENS VILLAGE, NY, 11426, USA (Type of address: Service of Process) |
1952-12-01 | 1960-06-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020103000871 | 2002-01-03 | CERTIFICATE OF MERGER | 2002-01-03 |
000419002328 | 2000-04-19 | BIENNIAL STATEMENT | 2000-03-01 |
990915000126 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
980324002253 | 1998-03-24 | BIENNIAL STATEMENT | 1998-03-01 |
960403002080 | 1996-04-03 | BIENNIAL STATEMENT | 1996-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State